Chester
Cheshire
CH1 1QN
Wales
Secretary Name | Richard David Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 23 May 2023) |
Role | Company Director |
Correspondence Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mr Paul Roberts |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2019(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Staithes The Watermark Gateshead NE11 9SN |
Director Name | Mr Richard Mark Robertson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2019(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 May 2023) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 371 Durham Road Low Fell Gateshead NE9 5AL |
Director Name | Mr Paul James Tully |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2019(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Staithes The Watermark Gateshead NE11 9SN |
Director Name | Mr Andrew Charles Murphy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tower Cottage 11 Beacon Lane Heswall Wirral Merseyside CH60 0DG Wales |
Secretary Name | Lindsay Erin Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Primary Care Consultant |
Correspondence Address | Tower Cottage 11 Beacon Lane Heswall Wirral Merseyside CH60 0DG Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 The Staithes The Watermark Gateshead NE11 9SN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
4 February 2021 | Delivered on: 5 February 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit 15 whitworth court, manor park, runcorn, WA7 1WA. Outstanding |
---|---|
4 February 2021 | Delivered on: 5 February 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit 15 whitworth court, whitworth court, runcorn, WA7 1WA. Outstanding |
6 February 2020 | Delivered on: 10 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit 15 whitworth court, manor farm road, runcorn. Outstanding |
6 February 2020 | Delivered on: 7 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit 15 whitworth court, manor park, runcorn WA7 1WA. Outstanding |
5 February 2021 | Registration of charge 057336210003, created on 4 February 2021 (13 pages) |
---|---|
5 February 2021 | Registration of charge 057336210004, created on 4 February 2021 (10 pages) |
7 September 2020 | Resolutions
|
7 September 2020 | Confirmation statement made on 7 September 2020 with updates (5 pages) |
4 September 2020 | Purchase of own shares. (3 pages) |
4 September 2020 | Change of share class name or designation (2 pages) |
25 August 2020 | Statement of capital following an allotment of shares on 1 August 2020
|
25 August 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
10 February 2020 | Registration of charge 057336210002, created on 6 February 2020 (12 pages) |
7 February 2020 | Registration of charge 057336210001, created on 6 February 2020 (8 pages) |
20 January 2020 | Current accounting period extended from 31 March 2020 to 31 May 2020 (1 page) |
22 November 2019 | Appointment of Mr Paul Roberts as a director on 15 November 2019 (2 pages) |
22 November 2019 | Appointment of Mr Paul James Tully as a director on 15 November 2019 (2 pages) |
18 November 2019 | Registered office address changed from St John's Chambers, Love Street Chester Cheshire CH1 1QN to 4 the Staithes the Watermark Gateshead NE11 9SN on 18 November 2019 (1 page) |
15 November 2019 | Appointment of Mr Richard Mark Robertson as a director on 15 November 2019 (2 pages) |
15 November 2019 | Notification of Paul James Tully as a person with significant control on 15 November 2019 (2 pages) |
15 November 2019 | Cessation of Andrew Charles Murphy as a person with significant control on 15 November 2019 (1 page) |
15 November 2019 | Termination of appointment of Andrew Charles Murphy as a director on 15 November 2019 (1 page) |
15 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 November 2019 | Notification of Richard Mark Robertson as a person with significant control on 15 November 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 March 2012 | Termination of appointment of Lindsay Collins as a secretary (1 page) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Termination of appointment of Lindsay Collins as a secretary (1 page) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Memorandum and Articles of Association (43 pages) |
24 January 2012 | Memorandum and Articles of Association (43 pages) |
23 January 2012 | Memorandum and Articles of Association (41 pages) |
23 January 2012 | Memorandum and Articles of Association (41 pages) |
19 January 2012 | Company name changed commercial property software LIMITED\certificate issued on 19/01/12
|
19 January 2012 | Company name changed commercial property software LIMITED\certificate issued on 19/01/12
|
18 January 2012 | Resolutions
|
18 January 2012 | Resolutions
|
8 January 2012 | Appointment of Richard David Roberts as a secretary (3 pages) |
8 January 2012 | Appointment of Richard David Roberts as a secretary (3 pages) |
8 January 2012 | Appointment of Richard David Roberts as a director (3 pages) |
8 January 2012 | Appointment of Richard David Roberts as a director (3 pages) |
4 January 2012 | Statement of company's objects (2 pages) |
4 January 2012 | Statement of company's objects (2 pages) |
28 December 2011 | Change of share class name or designation (2 pages) |
28 December 2011 | Change of share class name or designation (2 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Resolutions
|
16 December 2011 | Change of name notice (2 pages) |
16 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 July 2007 | Return made up to 07/03/07; full list of members (6 pages) |
21 July 2007 | Return made up to 07/03/07; full list of members (6 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
7 March 2006 | Incorporation (20 pages) |
7 March 2006 | Incorporation (20 pages) |